QUAD OPERATIONS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2024-03-18

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/12/2122 December 2021 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-21

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD COOGAN

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / RICHARD CALLERI / 01/09/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO CALLERI

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1828 November 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CALLERI

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM BROCK HOUSE 57 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JT

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 SECRETARY APPOINTED CLP SECRETARIES LIMITED

View Document

05/10/165 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY GERARD COOGAN

View Document

15/09/1615 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 19/04/16 STATEMENT OF CAPITAL GBP 19.20

View Document

11/05/1611 May 2016 ADOPT ARTICLES 19/04/2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR HEMANT NINDRA

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MATTEO MELIS

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN COOGAN / 27/02/2015

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GERARD JOHN COOGAN / 27/02/2015

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 126- 128 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1PT

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD MOORE / 09/01/2013

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

19/10/1119 October 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD MOORE / 25/06/2010

View Document

01/09/101 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 AUDITOR'S RESIGNATION

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 S-DIV 30/03/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 31 BOYN HILL CLOSE MAIDENHEAD BERKSHIRE SL6 4JD

View Document

02/04/932 April 1993 COMPANY NAME CHANGED EQUINOX PETROLEUM SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/04/93

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: 111 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

25/06/9225 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information